Advanced company searchLink opens in new window

WELTEL COMMS LIMITED

Company number 09016999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
07 Jul 2022 AD01 Registered office address changed from Workshop No.5 Ground Floor Moy Road Business Centre, Moy Road Ind. Estate Taffs Well Cardiff CF15 7QR Wales to Workshop No.4 Ground Floor Moy Road Business Centre, Moy Road Ind Estate Cardiff CF15 7QR on 7 July 2022
30 Jun 2022 MR01 Registration of charge 090169990001, created on 30 June 2022
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
07 Jul 2020 AD01 Registered office address changed from 5 Workshop No. 5 Ground Floor Moy Road Business Centre, Moy Road Ind Estate Taffs Well Cardiff CF15 7QR Wales to Workshop No.5 Ground Floor Moy Road Business Centre, Moy Road Ind. Estate Taffs Well Cardiff CF15 7QR on 7 July 2020
07 Jul 2020 AD01 Registered office address changed from Rombourne Business Park Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales to 5 Workshop No. 5 Ground Floor Moy Road Business Centre, Moy Road Ind Estate Taffs Well Cardiff CF15 7QR on 7 July 2020
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
31 Jul 2019 AD01 Registered office address changed from 66 Cardiff Road Glan-Y-Llyn, Taffs Well Cardiff CF15 7QE Wales to Rombourne Business Park Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 100
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Dickon Payne as a person with significant control on 6 April 2016
12 Jul 2017 AD01 Registered office address changed from Ashwood House Cardiff Road Glan-Y-Llyn, Taffs Well Cardiff CF15 7QE Wales to 66 Cardiff Road Glan-Y-Llyn, Taffs Well Cardiff CF15 7QE on 12 July 2017
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 AD01 Registered office address changed from Ashwood House 66 Cardiff Road Glan Y Lyn Taffs Well Cardiff Wales to Ashwood House Cardiff Road Glan-Y-Llyn, Taffs Well Cardiff CF15 7QE on 4 October 2016
18 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1